Search icon

CISCA CORP - Florida Company Profile

Company Details

Entity Name: CISCA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CISCA CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000083128
Mail Address: 7494 NW 33RD ST, LAUDERHILL, FL, 33319, US
Address: 357 HUNTERDON ST, NEWARK, FL, 07103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAELLE JULES President 7494 NW 33RD ST, LAUDERHILL, FL, 33319
GAELLE JULES Vice President 7494 NW 33RD ST, LAUDERHILL, FL, 33319
Jules Gaelle Chairman 7494 NW 33RD ST, LAUDERHILL, FL, 33319
Jules Gaelle Agent 7494 NW 33RD ST, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 357 HUNTERDON ST, apt 3, NEWARK, FL 07103 -
REGISTERED AGENT NAME CHANGED 2020-06-04 Jules, Gaelle -
REINSTATEMENT 2020-05-30 - -
CHANGE OF MAILING ADDRESS 2020-05-30 357 HUNTERDON ST, apt 3, NEWARK, FL 07103 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-30 7494 NW 33RD ST, SUITE 350, LAUDERHILL, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-04
REINSTATEMENT 2020-05-30
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State